Advanced company searchLink opens in new window

BROOM DRY CLEANERS AND IRONING LIMITED

Company number SC530173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14(Scot) Final account prior to dissolution in CVL
30 May 2022 AD01 Registered office address changed from 36 Montgomery Avenue Beith KA15 1EL Scotland to C/O Resolve Financial Limited Suite 420 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 30 May 2022
30 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Jun 2019 AD01 Registered office address changed from 8 Parkholm Drive Glasgow G53 7WR to 36 Montgomery Avenue Beith KA15 1EL on 10 June 2019
18 Apr 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from C/O Donachie Chartered Accountants 62 Templeton Street Suite 23 Glasgow G40 1DA Scotland to 8 Parkholm Drive Glasgow G53 7WR on 17 January 2019
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
19 Mar 2018 PSC07 Cessation of James Grant as a person with significant control on 8 March 2018
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
11 Jan 2017 TM01 Termination of appointment of James Grant as a director on 11 January 2017
09 Sep 2016 AP01 Appointment of Mrs Matin Omidi Grant as a director on 31 August 2016
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted